Search icon

SAFATI, INC. - Florida Company Profile

Company Details

Entity Name: SAFATI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAFATI, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Aug 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Jan 2016 (9 years ago)
Document Number: P93000058972
FEI/EIN Number 650430976

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: P.O. BOX 613054, Miami, FL, 33261, US
Address: 11111 Biscayne Blvd., # 404, Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUBAIN SAMI S President 11111 Biscayne Blvd., Miami, FL, 33181
QUBAIN SAMI S Secretary 11111 Biscayne Blvd., Miami, FL, 33181
QUBAIN SAMI S Agent 11111 Biscayne Blvd., Miami, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-27 11111 Biscayne Blvd., # 404, Miami, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 11111 Biscayne Blvd., # 404, Miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 11111 Biscayne Blvd., # 404, Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2016-04-27 QUBAIN, SAMI S -
NAME CHANGE AMENDMENT 2016-01-19 SAFATI, INC. -
AMENDMENT 2009-10-01 - -
AMENDMENT 2006-02-23 - -
AMENDMENT 2005-11-10 - -
AMENDMENT 2005-02-04 - -
AMENDMENT 2004-12-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-27
Name Change 2016-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State